Belfast
BT9 5NF
Northern Ireland
Director Name | Mr Mohamed Adel El Gazzar |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2016(9 years, 9 months after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Greenwood House 64 Newforge Lane Belfast BT9 5NF Northern Ireland |
Director Name | Mr Dominic Lee Spiri |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2019(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenwood House 64 Newforge Lane Belfast BT9 5NF Northern Ireland |
Director Name | Mr Henry Alexander Thompson |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 March 2014) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 120 Malone Road Belfast BT9 5HT Northern Ireland |
Director Name | Asim Zafar |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 03 October 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 27 July 2012) |
Role | Banker |
Correspondence Address | 120 Malone Road Belfast BT9 5HT Northern Ireland |
Director Name | Qaisar Zaman |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Bahraini |
Status | Resigned |
Appointed | 03 October 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 April 2010) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 120 Malone Road Belfast BT9 5HT Northern Ireland |
Secretary Name | Mr Ian Thom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2007(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 120 Malone Road Belfast County Antrim BT9 5HT Northern Ireland |
Director Name | Mr Thor Philip-Stuart Johnsen |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 April 2010(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 25 May 2015) |
Role | Principal Investment Banking |
Country of Residence | United Kingdom |
Correspondence Address | 120 Malone Road Belfast BT9 5HT Northern Ireland |
Director Name | Mr Martin Tan |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 31 March 2014(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 April 2016) |
Role | Investment Manager |
Country of Residence | Singapore |
Correspondence Address | Greenwood House 64 Newforge Lane Belfast County Antrim BT9 5NF Northern Ireland |
Director Name | Mr Kevin James Keough |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 May 2015(8 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 29 April 2016) |
Role | Investment Banker |
Country of Residence | United States |
Correspondence Address | Greenwood House 64 Newforge Lane Belfast BT9 5NF Northern Ireland |
Director Name | Ronald Schweizer |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 April 2016(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 29 July 2022) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Greenwood House 64 Newforge Lane Belfast BT9 5NF Northern Ireland |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2006(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2006(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Website | www.cisx.com |
---|---|
Telephone | 01481 753000 |
Telephone region | Guernsey |
Registered Address | 1 Bartholomew Lane London EC2N 2AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
10m at £1 | Viridian Group Fundco Iii LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£199,000,000 |
Current Liabilities | £1,576,000,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 3 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 3 weeks from now) |
13 February 2015 | Delivered on: 20 February 2015 Persons entitled: The Bank of New York Mellon London Branch (As Security Agent) Classification: A registered charge Outstanding |
---|---|
13 February 2015 | Delivered on: 20 February 2015 Persons entitled: The Bank of New York Mellon London Branch (As Security Agent) Classification: A registered charge Outstanding |
12 May 2022 | Delivered on: 17 May 2022 Persons entitled: The Bank of New York Mellon, London Branch (As Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
12 May 2022 | Delivered on: 17 May 2022 Persons entitled: The Bank of New York Mellon, London Branch (As Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
12 May 2022 | Delivered on: 17 May 2022 Persons entitled: The Bank of New York Mellon, London Branch (As Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
25 September 2017 | Delivered on: 5 October 2017 Persons entitled: The Bank of New York Mellon, London Branch Classification: A registered charge Particulars: Not applicable. Outstanding |
25 September 2017 | Delivered on: 5 October 2017 Persons entitled: The Bank of New York Mellon, London Branch Classification: A registered charge Particulars: Not applicable. Outstanding |
25 September 2017 | Delivered on: 5 October 2017 Persons entitled: The Bank of New York Mellon, London Branch Classification: A registered charge Particulars: Not applicable. Outstanding |
13 February 2015 | Delivered on: 20 February 2015 Persons entitled: Capita Trust Company Limited (As Security Agent) Classification: A registered charge Outstanding |
11 May 2012 | Delivered on: 15 May 2012 Satisfied on: 5 August 2015 Persons entitled: The Bank of New York Mellon Classification: Charge on account Secured details: All monies due or to become due from any member of the group to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge all rights, title and interest in any assigned account see image for full details. Fully Satisfied |
14 March 2012 | Delivered on: 26 March 2012 Satisfied on: 5 August 2015 Persons entitled: The Bank of New York Mellon Classification: Debenture Secured details: All monies due or to become due from any member of the group to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over all assets and rights present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. Fully Satisfied |
14 March 2012 | Delivered on: 26 March 2012 Satisfied on: 22 July 2015 Persons entitled: The Bank of New York Mellon Classification: Share charge Secured details: All monies due or to become due from any member of the group to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the charged paroperty being all the issued shares in the capital of the company and all other shares and share warrants see image for full details. Fully Satisfied |
19 December 2007 | Delivered on: 4 January 2008 Satisfied on: 13 August 2012 Persons entitled: Dresdner Bank Ag, Niederlassung Luxemburg (As Trustee for the Senior Secured Parties) Classification: Debenture Secured details: All monies due or to become due from any obligor to the security agent (whether for its own account or as trustee for the senior secured parties) or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The real property; the tangible moveable property; the accounts; the intellectual property; and any goodwill and rights in relation to the uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
19 December 2007 | Delivered on: 4 January 2008 Satisfied on: 13 August 2012 Persons entitled: Dresdner Bank Ag, Niederlassung Luxemburg (As Trustee for the Senior Secured Parties) Classification: Security over shares agreement Secured details: All monies due or to become due from any obligor to the senior secured parties or to the senior security agent (whether for its own account or as trustee for the senior secured parties) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charged portfolio meaning the shares in the share capital of viridian group limited to include the related assets meaning all dividends, interest and other monies payable in respect of the shares. See the mortgage charge document for full details. Fully Satisfied |
19 December 2007 | Delivered on: 4 January 2008 Satisfied on: 13 August 2012 Persons entitled: Dresdner Bank Ag, Niederlassung Luxemburg (As Trustee for the Senior Secured Parties) Classification: Security over shares agreement Secured details: All monies due or to become due from any obligor to the senior secured parties or to the senior security agent (whether for its own account or as trustee for the senior secured parties) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charged portfolio meaning the shares in the share capital of electricinvest holding company limited to include the related assets meaning all dividends, interest and other monies payable in respect of the shares. See the mortgage charge document for full details. Fully Satisfied |
24 October 2006 | Delivered on: 9 November 2006 Satisfied on: 16 April 2008 Persons entitled: Dresdner Bank Ag,Niederlassung Luxemburg (The Security Agent) Classification: Security over shares agreement Secured details: All monies due or to become due from any obligor to the junior finance parties or the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charged portfolio meaning the shares being all the shares of the shares capital of electricinvest holding company limited and the related rights being all dividends interest and other monies payable. See the mortgage charge document for full details. Fully Satisfied |
21 November 2023 | Full accounts made up to 31 March 2023 (156 pages) |
---|---|
31 October 2023 | Full accounts made up to 31 March 2023 (34 pages) |
7 September 2023 | Director's details changed for Mr Maxime Jean Pierre Jacqz on 6 September 2023 (2 pages) |
4 August 2023 | Confirmation statement made on 3 August 2023 with updates (5 pages) |
3 August 2023 | Satisfaction of charge 058791380012 in full (1 page) |
3 August 2023 | Satisfaction of charge 058791380011 in full (1 page) |
3 August 2023 | Satisfaction of charge 058791380013 in full (1 page) |
3 August 2023 | Satisfaction of charge 058791380016 in full (1 page) |
3 August 2023 | Satisfaction of charge 058791380015 in full (1 page) |
3 August 2023 | Satisfaction of charge 058791380014 in full (1 page) |
1 August 2023 | Registration of charge 058791380017, created on 31 July 2023 (19 pages) |
24 April 2023 | Director's details changed for Ms. Charlotte Lois Walker on 21 April 2023 (2 pages) |
9 February 2023 | Termination of appointment of Mohamed Adel El Gazzar as a director on 7 February 2023 (1 page) |
9 February 2023 | Termination of appointment of Dominic Lee Spiri as a director on 7 February 2023 (1 page) |
9 February 2023 | Appointment of Ms Charlotte Lois Walker as a director on 7 February 2023 (2 pages) |
9 February 2023 | Appointment of Mr Maxime Jean Pierre Jacqz as a director on 7 February 2023 (2 pages) |
21 November 2022 | Full accounts made up to 31 March 2022 (236 pages) |
9 September 2022 | Director's details changed for Mr Mohamed Adel El Gazzar on 8 September 2022 (2 pages) |
26 August 2022 | Termination of appointment of Ronald Robert Schweizer as a director on 29 July 2022 (1 page) |
4 August 2022 | Confirmation statement made on 3 August 2022 with updates (5 pages) |
17 May 2022 | Registration of charge 058791380014, created on 12 May 2022 (19 pages) |
17 May 2022 | Registration of charge 058791380015, created on 12 May 2022 (47 pages) |
17 May 2022 | Registration of charge 058791380016, created on 12 May 2022 (31 pages) |
7 December 2021 | Full accounts made up to 31 March 2021 (247 pages) |
5 August 2021 | Confirmation statement made on 3 August 2021 with updates (5 pages) |
4 August 2021 | Confirmation statement made on 2 August 2021 with updates (5 pages) |
13 November 2020 | Full accounts made up to 31 March 2020 (164 pages) |
31 July 2020 | Confirmation statement made on 31 July 2020 with updates (5 pages) |
25 March 2020 | Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 25 March 2020 (1 page) |
19 February 2020 | Director's details changed for Mr Ronald Schweizer on 12 December 2019 (2 pages) |
10 February 2020 | Director's details changed for Mr Ronald Schweizer on 12 December 2019 (2 pages) |
24 January 2020 | Director's details changed for Mr Mohamed Adel El Gazzar on 1 July 2019 (2 pages) |
11 December 2019 | Appointment of Mr Dominic Lee Spiri as a director on 9 December 2019 (2 pages) |
7 November 2019 | Full accounts made up to 31 March 2019 (149 pages) |
18 July 2019 | Confirmation statement made on 18 July 2019 with updates (5 pages) |
3 December 2018 | Group of companies' accounts made up to 31 March 2018 (140 pages) |
18 July 2018 | Confirmation statement made on 18 July 2018 with updates (5 pages) |
12 December 2017 | Group of companies' accounts made up to 31 March 2017 (128 pages) |
12 December 2017 | Group of companies' accounts made up to 31 March 2017 (128 pages) |
5 October 2017 | Registration of charge 058791380013, created on 25 September 2017 (18 pages) |
5 October 2017 | Registration of charge 058791380012, created on 25 September 2017 (26 pages) |
5 October 2017 | Registration of charge 058791380012, created on 25 September 2017 (26 pages) |
5 October 2017 | Registration of charge 058791380011, created on 25 September 2017 (46 pages) |
5 October 2017 | Registration of charge 058791380013, created on 25 September 2017 (18 pages) |
5 October 2017 | Satisfaction of charge 058791380008 in full (1 page) |
5 October 2017 | Satisfaction of charge 058791380009 in full (1 page) |
5 October 2017 | Registration of charge 058791380011, created on 25 September 2017 (46 pages) |
5 October 2017 | Satisfaction of charge 058791380010 in full (1 page) |
5 October 2017 | Satisfaction of charge 058791380009 in full (1 page) |
5 October 2017 | Satisfaction of charge 058791380008 in full (1 page) |
5 October 2017 | Satisfaction of charge 058791380010 in full (1 page) |
19 July 2017 | Confirmation statement made on 19 July 2017 with updates (5 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with updates (5 pages) |
27 June 2017 | Notification of a person with significant control statement (2 pages) |
27 June 2017 | Notification of a person with significant control statement (2 pages) |
27 June 2017 | Withdrawal of a person with significant control statement on 27 June 2017 (2 pages) |
27 June 2017 | Withdrawal of a person with significant control statement on 27 June 2017 (2 pages) |
8 February 2017 | Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU England to 35 Great St Helen's London EC3A 6AP on 8 February 2017 (1 page) |
8 February 2017 | Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU England to 35 Great St Helen's London EC3A 6AP on 8 February 2017 (1 page) |
28 September 2016 | Full accounts made up to 31 March 2016 (126 pages) |
28 September 2016 | Full accounts made up to 31 March 2016 (126 pages) |
25 July 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
25 July 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
18 July 2016 | Secretary's details changed for Mr Alwyn Whitford on 19 July 2011 (1 page) |
18 July 2016 | Secretary's details changed for Mr Alwyn Whitford on 19 July 2011 (1 page) |
25 May 2016 | Registered office address changed from 15th Floor the Shard 32 London Bridge Street London SE1 9SG to 11 Old Jewry 7th Floor London EC2R 8DU on 25 May 2016 (1 page) |
25 May 2016 | Registered office address changed from 15th Floor the Shard 32 London Bridge Street London SE1 9SG to 11 Old Jewry 7th Floor London EC2R 8DU on 25 May 2016 (1 page) |
5 May 2016 | Termination of appointment of Kevin James Keough as a director on 29 April 2016 (1 page) |
5 May 2016 | Termination of appointment of Martin Tohtee Tan as a director on 29 April 2016 (1 page) |
5 May 2016 | Termination of appointment of Kevin James Keough as a director on 29 April 2016 (1 page) |
5 May 2016 | Appointment of Mr Ronald Schweizer as a director on 29 April 2016 (2 pages) |
5 May 2016 | Termination of appointment of Martin Tohtee Tan as a director on 29 April 2016 (1 page) |
5 May 2016 | Appointment of Mr Mohamed El Gazzar as a director on 29 April 2016 (2 pages) |
5 May 2016 | Appointment of Mr Mohamed El Gazzar as a director on 29 April 2016 (2 pages) |
5 May 2016 | Appointment of Mr Ronald Schweizer as a director on 29 April 2016 (2 pages) |
11 December 2015 | Full accounts made up to 31 March 2015 (19 pages) |
11 December 2015 | Full accounts made up to 31 March 2015 (19 pages) |
5 August 2015 | Satisfaction of charge 6 in full (4 pages) |
5 August 2015 | Satisfaction of charge 7 in full (4 pages) |
5 August 2015 | Satisfaction of charge 7 in full (4 pages) |
5 August 2015 | Satisfaction of charge 6 in full (4 pages) |
22 July 2015 | Satisfaction of charge 5 in full (4 pages) |
22 July 2015 | Satisfaction of charge 5 in full (4 pages) |
21 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
28 May 2015 | Appointment of Mr Kevin James Keough as a director on 21 May 2015 (2 pages) |
28 May 2015 | Termination of appointment of Thor Philip-Stuart Johnsen as a director on 25 May 2015 (1 page) |
28 May 2015 | Termination of appointment of Thor Philip-Stuart Johnsen as a director on 25 May 2015 (1 page) |
28 May 2015 | Appointment of Mr Kevin James Keough as a director on 21 May 2015 (2 pages) |
20 February 2015 | Registration of charge 058791380010, created on 13 February 2015 (45 pages) |
20 February 2015 | Registration of charge 058791380010, created on 13 February 2015 (45 pages) |
20 February 2015 | Registration of charge 058791380009, created on 13 February 2015 (30 pages) |
20 February 2015 | Registration of charge 058791380009, created on 13 February 2015 (30 pages) |
20 February 2015 | Registration of charge 058791380008, created on 13 February 2015 (19 pages) |
20 February 2015 | Registration of charge 058791380008, created on 13 February 2015 (19 pages) |
24 December 2014 | Registered office address changed from The Shard 32 London Bridge Street London SE1 9SG England to 15th Floor the Shard 32 London Bridge Street London SE1 9SG on 24 December 2014 (1 page) |
24 December 2014 | Registered office address changed from The Shard 32 London Bridge Street London SE1 9SG England to 15Th Floor the Shard 32 London Bridge Street London SE1 9SG on 24 December 2014 (1 page) |
24 December 2014 | Registered office address changed from The Shard 32 London Bridge Street London SE1 9SG England to 15th Floor the Shard 32 London Bridge Street London SE1 9SG on 24 December 2014 (1 page) |
22 December 2014 | Registered office address changed from 15 Sloane Square London SW1W 8ER to 15th Floor the Shard 32 London Bridge Street London SE1 9SG on 22 December 2014 (1 page) |
22 December 2014 | Registered office address changed from 15 Sloane Square London SW1W 8ER to 15th Floor the Shard 32 London Bridge Street London SE1 9SG on 22 December 2014 (1 page) |
22 December 2014 | Registered office address changed from 15 Sloane Square London SW1W 8ER to The Shard 32 London Bridge Street London SE1 9SG on 22 December 2014 (1 page) |
17 December 2014 | Amended full accounts made up to 31 March 2014 (137 pages) |
17 December 2014 | Amended full accounts made up to 31 March 2014 (137 pages) |
9 December 2014 | Full accounts made up to 31 March 2014 (132 pages) |
9 December 2014 | Full accounts made up to 31 March 2014 (132 pages) |
18 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders (5 pages) |
18 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders (5 pages) |
1 April 2014 | Termination of appointment of Henry Alexander Thompson as a director on 31 March 2014 (1 page) |
1 April 2014 | Appointment of Mr Martin Toh Tee Tan as a director on 31 March 2014 (2 pages) |
1 April 2014 | Termination of appointment of Henry Alexander Thompson as a director on 31 March 2014 (1 page) |
1 April 2014 | Appointment of Mr Martin Toh Tee Tan as a director on 31 March 2014 (2 pages) |
1 April 2014 | Appointment of Mr Martin Toh Tee Tan as a director (2 pages) |
1 April 2014 | Termination of appointment of Henry Thompson as a director (1 page) |
20 November 2013 | Full accounts made up to 31 March 2013 (100 pages) |
20 November 2013 | Full accounts made up to 31 March 2013 (100 pages) |
18 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders (5 pages) |
18 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (101 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (101 pages) |
17 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
17 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (7 pages) |
17 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
17 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
17 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (7 pages) |
17 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
31 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (6 pages) |
31 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (6 pages) |
30 July 2012 | Termination of appointment of Asim Zafar as a director (1 page) |
30 July 2012 | Termination of appointment of Asim Zafar as a director on 27 July 2012 (1 page) |
30 July 2012 | Termination of appointment of Asim Zafar as a director on 27 July 2012 (1 page) |
15 May 2012 | Particulars of a mortgage or charge / charge no: 7 (15 pages) |
15 May 2012 | Particulars of a mortgage or charge / charge no: 7 (15 pages) |
26 March 2012 | Particulars of a mortgage or charge / charge no: 5 (13 pages) |
26 March 2012 | Particulars of a mortgage or charge / charge no: 6 (18 pages) |
26 March 2012 | Particulars of a mortgage or charge / charge no: 5 (13 pages) |
26 March 2012 | Particulars of a mortgage or charge / charge no: 6 (18 pages) |
7 December 2011 | Full accounts made up to 31 March 2011 (94 pages) |
7 December 2011 | Full accounts made up to 31 March 2011 (94 pages) |
26 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Appointment of Mr Alwyn Whitford as a secretary (2 pages) |
19 April 2011 | Appointment of Mr Alwyn Whitford as a secretary (2 pages) |
19 April 2011 | Termination of appointment of Ian Thom as a secretary (1 page) |
19 April 2011 | Termination of appointment of Ian Thom as a secretary (1 page) |
10 December 2010 | Full accounts made up to 31 March 2010 (86 pages) |
10 December 2010 | Full accounts made up to 31 March 2010 (86 pages) |
29 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (6 pages) |
29 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Appointment of Thorsten Philip-Stuart Johnsen as a director (3 pages) |
27 April 2010 | Appointment of Thorsten Philip-Stuart Johnsen as a director (3 pages) |
27 April 2010 | Termination of appointment of Qaisar Zaman as a director (2 pages) |
27 April 2010 | Termination of appointment of Qaisar Zaman as a director (2 pages) |
22 February 2010 | Resolutions
|
22 February 2010 | Statement of company's objects (2 pages) |
22 February 2010 | Statement of company's objects (2 pages) |
22 February 2010 | Resolutions
|
26 January 2010 | Group of companies' accounts made up to 31 March 2009 (85 pages) |
26 January 2010 | Group of companies' accounts made up to 31 March 2009 (85 pages) |
16 November 2009 | Secretary's details changed for Ian Thom on 3 November 2009 (3 pages) |
16 November 2009 | Secretary's details changed for Ian Thom on 3 November 2009 (3 pages) |
16 November 2009 | Secretary's details changed for Ian Thom on 3 November 2009 (3 pages) |
2 November 2009 | Director's details changed for Qaisar Zaman on 16 October 2009 (3 pages) |
2 November 2009 | Director's details changed for Henry Alexander Thompson on 16 October 2009 (3 pages) |
2 November 2009 | Director's details changed for Qaisar Zaman on 16 October 2009 (3 pages) |
2 November 2009 | Director's details changed for Henry Alexander Thompson on 16 October 2009 (3 pages) |
2 November 2009 | Director's details changed for Asim Zafar on 16 October 2009 (3 pages) |
2 November 2009 | Director's details changed for Asim Zafar on 16 October 2009 (3 pages) |
25 August 2009 | Return made up to 18/07/09; full list of members (7 pages) |
25 August 2009 | Return made up to 18/07/09; full list of members (7 pages) |
14 January 2009 | Full accounts made up to 31 March 2008 (82 pages) |
14 January 2009 | Full accounts made up to 31 March 2008 (82 pages) |
11 August 2008 | Return made up to 18/07/08; full list of members (6 pages) |
11 August 2008 | Return made up to 18/07/08; full list of members (6 pages) |
22 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
22 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
4 January 2008 | Particulars of mortgage/charge (5 pages) |
4 January 2008 | Particulars of mortgage/charge (5 pages) |
4 January 2008 | Particulars of mortgage/charge (5 pages) |
4 January 2008 | Particulars of mortgage/charge (9 pages) |
4 January 2008 | Particulars of mortgage/charge (5 pages) |
4 January 2008 | Particulars of mortgage/charge (9 pages) |
3 January 2008 | Group of companies' accounts made up to 31 March 2007 (45 pages) |
3 January 2008 | Group of companies' accounts made up to 31 March 2007 (45 pages) |
29 August 2007 | Return made up to 18/07/07; full list of members (6 pages) |
29 August 2007 | Director's particulars changed (1 page) |
29 August 2007 | Return made up to 18/07/07; full list of members (6 pages) |
29 August 2007 | Director's particulars changed (1 page) |
20 February 2007 | Secretary resigned (1 page) |
20 February 2007 | New secretary appointed (2 pages) |
20 February 2007 | Secretary resigned (1 page) |
20 February 2007 | New secretary appointed (2 pages) |
3 January 2007 | Nc inc already adjusted 07/12/06 (1 page) |
3 January 2007 | Nc inc already adjusted 07/12/06 (1 page) |
3 January 2007 | Ad 07/12/06-07/12/06 £ si 9999999@1=9999999 £ ic 1/10000000 (2 pages) |
3 January 2007 | Ad 07/12/06-07/12/06 £ si 9999999@1=9999999 £ ic 1/10000000 (2 pages) |
18 December 2006 | Resolutions
|
18 December 2006 | Resolutions
|
7 December 2006 | Company name changed electricinvest ventures LIMITED\certificate issued on 07/12/06 (3 pages) |
7 December 2006 | Company name changed electricinvest ventures LIMITED\certificate issued on 07/12/06 (3 pages) |
9 November 2006 | New director appointed (3 pages) |
9 November 2006 | Particulars of mortgage/charge (6 pages) |
9 November 2006 | New director appointed (3 pages) |
9 November 2006 | Particulars of mortgage/charge (6 pages) |
12 October 2006 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
12 October 2006 | New director appointed (3 pages) |
12 October 2006 | New director appointed (3 pages) |
12 October 2006 | New director appointed (3 pages) |
12 October 2006 | New director appointed (2 pages) |
12 October 2006 | Registered office changed on 12/10/06 from: c/o hackwoood secretaries LIMITED, one silk street london EC2Y 8HQ (1 page) |
12 October 2006 | New director appointed (3 pages) |
12 October 2006 | Resolutions
|
12 October 2006 | New director appointed (2 pages) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Resolutions
|
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Registered office changed on 12/10/06 from: c/o hackwoood secretaries LIMITED, one silk street london EC2Y 8HQ (1 page) |
12 October 2006 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
11 October 2006 | Resolutions
|
11 October 2006 | Resolutions
|
2 October 2006 | Company name changed hackremco (no. 2407) LIMITED\certificate issued on 02/10/06 (2 pages) |
2 October 2006 | Company name changed hackremco (no. 2407) LIMITED\certificate issued on 02/10/06 (2 pages) |
18 July 2006 | Incorporation (16 pages) |
18 July 2006 | Incorporation (16 pages) |